Entity Name: | RAINEY LAKE HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 02 May 2002 (23 years ago) |
Document Number: | N02000003299 |
FEI/EIN Number | 200048270 |
Address: | 974 Rainey Run, Monticello, FL, 32344, US |
Mail Address: | 974 Rainey Run, Monticello, FL, 32344, US |
ZIP code: | 32344 |
County: | Jefferson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TURNER NANCY A | Agent | 974 RAINEY RUN, MONTICELLO, FL, 32344 |
Name | Role | Address |
---|---|---|
Turner Wallace | President | 974 Rainey Run, Monticello, FL, 32344 |
Name | Role | Address |
---|---|---|
Byler David | Vice President | 627 Rainey Run, Monticello, FL, 32344 |
Name | Role | Address |
---|---|---|
Turner Wallace | Director | 974 Rainey Run, Monticello, FL, 32344 |
Fraelich Thomas | Director | 490 Rainey Run, Monticello, FL, 32344 |
Roebuck Ray | Director | 555 Heath Point Court, Orange Park, FL, 32065 |
Name | Role | Address |
---|---|---|
Turner Nancy | Treasurer | 974 Rainey Run, Monticello, FL, 32344 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-31 | 974 Rainey Run, Monticello, FL 32344 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-31 | 974 Rainey Run, Monticello, FL 32344 | No data |
REGISTERED AGENT NAME CHANGED | 2022-10-24 | TURNER, NANCY A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-24 | 974 RAINEY RUN, MONTICELLO, FL 32344 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-31 |
Reg. Agent Change | 2022-10-24 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-01-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State